Background WavePink WaveYellow Wave

NEUROCLNX HOLDINGS LIMITED (SC674399)

NEUROCLNX HOLDINGS LIMITED (SC674399) is an active UK company. incorporated on 16 September 2020. with registered office in Motherwell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEUROCLNX HOLDINGS LIMITED has been registered for 5 years. Current directors include DOWIE, Allan Cameron, HALLIDAY, Daniel Jonathan, INGLIS, Fraser George, Dr and 1 others.

Company Number
SC674399
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
Excel House, Motherwell, ML1 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWIE, Allan Cameron, HALLIDAY, Daniel Jonathan, INGLIS, Fraser George, Dr, THOMIS, Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROCLNX HOLDINGS LIMITED

NEUROCLNX HOLDINGS LIMITED is an active company incorporated on 16 September 2020 with the registered office located in Motherwell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEUROCLNX HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC674399

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

NEUROCLIN HOLDINGS LIMITED
From: 13 November 2023To: 14 April 2026
GLASGOW MEMORY CLINIC HOLDINGS LIMITED
From: 16 September 2020To: 13 November 2023
Contact
Address

Excel House 1 Renshaw Place Motherwell, ML1 4UF,

Previous Addresses

C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland
From: 16 September 2020To: 8 December 2020
Timeline

8 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DOWIE, Allan Cameron

Active
1 Renshaw Place, MotherwellML1 4UF
Born February 1970
Director
Appointed 18 Dec 2020

HALLIDAY, Daniel Jonathan

Active
1 Rutland Court, EdinburghEH3 8EY
Born December 1985
Director
Appointed 16 Sept 2020

INGLIS, Fraser George, Dr

Active
1 Renshaw Place, MotherwellML1 4UF
Born June 1963
Director
Appointed 20 Nov 2020

THOMIS, Joseph

Active
1 Renshaw Place, MotherwellML1 4UF
Born April 1946
Director
Appointed 20 Nov 2020

Persons with significant control

3

Dr Fraser George Inglis

Active
1 Renshaw Place, MotherwellML1 4UF
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 20 Nov 2020
Mercia Marina, Findern Lane, DerbyDE65 6DW

Nature of Control

Significant influence or control
Notified 20 Nov 2020
1 Rutland Court, EdinburghEH3 8EY

Nature of Control

Significant influence or control
Notified 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Certificate Change Of Name Company
14 April 2026
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 March 2026
AUDAUD
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Resolution
4 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2023
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 October 2023
MAMA
Resolution
13 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
9 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 December 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Alter Floating Charge With Number
9 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 December 2020
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Memorandum Articles
7 December 2020
MAMA
Resolution
7 December 2020
RESOLUTIONSResolutions
Incorporation Company
16 September 2020
NEWINCIncorporation